This company is commonly known as Devon Chalets Limited. The company was founded 26 years ago and was given the registration number 03460392. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DEVON CHALETS LIMITED |
---|---|---|
Company Number | : | 03460392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, London, England, W1T 5DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Orbain Road, London, United Kingdom, SW6 7JZ | Secretary | 14 November 2018 | Active |
68 Grafton Way, London, United Kingdom, W1T 5DS | Director | 14 November 2018 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
12 The Park, St Albans, AL1 4RY | Secretary | 09 July 1999 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 20 July 2001 | Active |
64 Melton Court, Old Brompton Road, London, SW7 3JH | Secretary | 30 March 2000 | Active |
18 Upper Grosvenor Street, London, W1K 7PW | Secretary | 05 November 2001 | Active |
16 Claverley Grove, Finchley, London, N3 2DH | Secretary | 02 December 1999 | Active |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 19 August 2005 | Active |
27 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH | Secretary | 22 May 2000 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 03 March 2003 | Active |
10 Litchfield Way, London, NW11 6NJ | Secretary | 13 November 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 04 November 1997 | Active |
73 Oak Tree Drive, London, N20 8QJ | Director | 21 October 1999 | Active |
12 The Park, St Albans, AL1 4RY | Director | 06 July 1998 | Active |
2 Oakbury Road, London, SW6 2NL | Director | 21 October 1999 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
35, Park Lane, London, W1K 1RB | Director | 13 November 1997 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR | Director | 13 November 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 04 November 1997 | Active |
Ridgeway Estates Limited | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 68, Grafton Way, London, United Kingdom, W1T 5DS |
Nature of control | : |
|
Fairhold Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Officers | Change person secretary company with change date. | Download |
2020-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Change account reference date company previous extended. | Download |
2018-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Termination secretary company with name termination date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Appoint person secretary company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.